Advanced company searchLink opens in new window

LANGFORD INTERIORS LTD

Company number 06700190

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Nov 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
12 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Nov 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Dec 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
24 Nov 2011 AA Total exemption full accounts made up to 30 September 2010
09 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
20 Dec 2010 CH01 Director's details changed for Jeevan Kumari Sharma on 17 September 2010
20 Dec 2010 CH03 Secretary's details changed for Renuka Kumari Sharma on 17 September 2010
18 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
11 Feb 2010 AR01 Annual return made up to 17 September 2009 with full list of shareholders
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2008 288a Director appointed jeevankvmari sharma
10 Oct 2008 288a Secretary appointed renuka kumari sharma
10 Oct 2008 287 Registered office changed on 10/10/2008 from, 15 alexandria road, ealing, london, W13 0NP, united kingdom
10 Oct 2008 88(2) Ad 02/10/08\gbp si 2@1=2\gbp ic 1/3\
19 Sep 2008 288b Appointment terminated director online nominees LIMITED
19 Sep 2008 288b Appointment terminated secretary online corporate secretaries LIMITED
17 Sep 2008 NEWINC Incorporation